Entity Name: | BRODERSEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRODERSEN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2014 (11 years ago) |
Document Number: | L12000019734 |
FEI/EIN Number |
454505308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5683 5683 Strand CT. Suite, Naples, FL, 34110, US |
Mail Address: | 5683 Strand CT., NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poole Heather M | Manager | 5683 Strand CT., NAPLES, FL, 34110 |
Poole Heather M | Agent | 5683 Strand CT., NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000000168 | PARADISE REAL ESTATE | ACTIVE | 2023-01-03 | 2028-12-31 | - | 5683 STRAND CT. SUITE 9, NAPLES, FL, 34110 |
G12000075803 | PARADISE REAL ESTATE | EXPIRED | 2012-07-31 | 2017-12-31 | - | 6017 PINE RIDGE RD, #246, NAPLES, FL, 34119 |
G12000015228 | FLORIDA PARADISE REALTY | EXPIRED | 2012-02-13 | 2017-12-31 | - | 310 24TH AVE NW, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 5683 5683 Strand CT. Suite, #9, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 5683 5683 Strand CT. Suite, #9, Naples, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 5683 Strand CT., #9, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | Poole, Heather M | - |
REINSTATEMENT | 2014-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State